CIP NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CIP NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11535666

Incorporation date

24/08/2018

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London SE1 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2018)
dot icon10/03/2026
Compulsory strike-off action has been discontinued
dot icon09/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon24/02/2025
Director's details changed for Mr Robert Simon Dighero on 2025-02-24
dot icon28/10/2024
Appointment of Mr Robert Simon Dighero as a director on 2024-10-24
dot icon28/10/2024
Appointment of Mr William David Orde as a director on 2024-10-24
dot icon28/10/2024
Registered office address changed from First Floor 12/14 Masons Avenue London EC2V 5BT United Kingdom to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London SE1 3XJ on 2024-10-28
dot icon28/10/2024
Appointment of Gregory James Bennett as a director on 2024-10-24
dot icon28/10/2024
Appointment of Andrew Barry Jenkins as a director on 2024-10-24
dot icon28/10/2024
Notification of Passion Capital Investments Ii Llp as a person with significant control on 2024-10-24
dot icon28/10/2024
Cessation of Tricor Secretaries Limited as a person with significant control on 2024-10-24
dot icon28/10/2024
Termination of appointment of Anna Shih-Li Long as a director on 2024-10-24
dot icon28/10/2024
Termination of appointment of John Edward Rowe as a director on 2024-10-24
dot icon28/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/12/2023
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2023-11-24
dot icon17/10/2023
Secretary's details changed for Tricor Corporate Secretaries Limited on 2023-09-30
dot icon13/10/2023
Change of details for Tricor Secretaries Limited as a person with significant control on 2023-09-30
dot icon28/09/2023
Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to First Floor 12/14 Masons Avenue London EC2V 5BT on 2023-09-28
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon15/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon26/07/2022
Termination of appointment of Philip Roy Martin as a director on 2022-07-22
dot icon13/06/2022
Termination of appointment of Stephen John Martin as a director on 2022-06-10
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon14/01/2021
Termination of appointment of Graham Kenneth Urquhart as a director on 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-23 with updates
dot icon23/04/2020
Appointment of Mr Philip Roy Martin as a director on 2020-03-11
dot icon21/04/2020
Appointment of Tricor Corporate Secretaries Limited as a secretary on 2020-03-11
dot icon27/01/2020
Termination of appointment of Linda Rose Holdeman as a secretary on 2020-01-17
dot icon03/12/2019
Termination of appointment of Richard Tozer as a director on 2019-12-03
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with updates
dot icon23/08/2019
Notification of Tricor Secretaries Limited as a person with significant control on 2018-08-24
dot icon23/08/2019
Cessation of Graham Kenneth Urquhart as a person with significant control on 2018-08-24
dot icon17/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Previous accounting period shortened from 2019-08-31 to 2018-12-31
dot icon29/11/2018
Appointment of Mr Stephen John Martin as a director on 2018-11-20
dot icon29/11/2018
Appointment of Mr John Edward Rowe as a director on 2018-11-20
dot icon29/11/2018
Appointment of Ms Anna Shih-Li Long as a director on 2018-11-20
dot icon29/11/2018
Appointment of Mr Richard Tozer as a director on 2018-11-20
dot icon24/08/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Philip Roy
Director
11/03/2020 - 22/07/2022
23
TRICOR CORPORATE SECRETARIES LIMITED
Corporate Secretary
11/03/2020 - 24/11/2023
76
Tozer, Richard
Director
20/11/2018 - 03/12/2019
30
Urquhart, Graham Kenneth
Director
24/08/2018 - 31/12/2020
44
Dighero, Robert Simon
Director
24/10/2024 - Present
51

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIP NOMINEES LIMITED

CIP NOMINEES LIMITED is an(a) Active company incorporated on 24/08/2018 with the registered office located at Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London SE1 3XJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIP NOMINEES LIMITED?

toggle

CIP NOMINEES LIMITED is currently Active. It was registered on 24/08/2018 .

Where is CIP NOMINEES LIMITED located?

toggle

CIP NOMINEES LIMITED is registered at Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London SE1 3XJ.

What does CIP NOMINEES LIMITED do?

toggle

CIP NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIP NOMINEES LIMITED?

toggle

The latest filing was on 10/03/2026: Compulsory strike-off action has been discontinued.